logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Klass Pieter Den Hartogh

    Related profiles found in government register
  • Mr Klass Pieter Den Hartogh
    Dutch born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh Bv, Postbus 59087, 3008 Pb, Rotterdam, Netherlands

      IIF 1 IIF 2 IIF 3
    • icon of address Den Hartogh Bv, Postbus 59087, 3008pb, Rotterdam, Netherlands

      IIF 4 IIF 5
  • Mr Klaas Pieter Den Hartogh
    Dutch born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 6, 6 Willingestraat, Rotterdam, 3008PB, Netherlands

      IIF 6
    • icon of address 6, 6 Willingestraat, Rotterdam, 3087AN, Netherlands

      IIF 7
    • icon of address 6, Willingestraat 6, 3087 An, Rotterdam, 3087AN, Netherlands

      IIF 8
    • icon of address 6, Willingestraat 6, Postbus 59087, Rotterdam, 3087 AN, Netherlands

      IIF 9
    • icon of address 6, Willingestraat 6, Postbus 59087, Rotterdam, 3087 Am, Netherlands

      IIF 10
    • icon of address 6 Willingestraat, 6 Willingestraat, 3087 An, Rotterdam, Netherlands

      IIF 11
    • icon of address 6 Willingestraat, 6 Willingestraat, 3087an, Rotterdam, Netherlands

      IIF 12
    • icon of address 6 Willingestraat, 6 Willingestraat, Rotterdam, Netherlands

      IIF 13
    • icon of address Den Hartogh Bv, Post Bus 59087, 3008 Pb, Rotterdam, Netherlands

      IIF 14
    • icon of address Den Hartogh Bv, Postbus 59087, 3008 Pb, Rotterdam, 3008 PB, Netherlands

      IIF 15
    • icon of address Den Hartogh Bv, Postbus 59087, 3008 Pb, Rotterdam, Netherlands

      IIF 16 IIF 17
    • icon of address Willingestraat 6, Willingestraat 6, Rotterdam, Netherlands

      IIF 18 IIF 19
    • icon of address The Minories, Eastfield Road, South Killingholme, North Lincolnshire, DN40 3DQ, United Kingdom

      IIF 20
  • Mr Klass Peter Den Hartogh
    Dutch born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh Bv, Postbus 59087, 3008pb, Rotterdam, Netherlands

      IIF 21
  • Mr Klass Pieter Den Hartogh
    Dutch born in November 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh Bv, Postbus 59087, 3008 Pb, Rotterdam, 3008 PB, Netherlands

      IIF 22
  • Mr Pieter Klass Den Hartogh
    Dutch born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh Bv, Postbus 59087, 3008 Pb, Rotterdam, Netherlands

      IIF 23
  • Mr Pieter Klaas Den Hartogh
    Dutch born in November 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh Bv, Postbus 59087, 3008 Pb, Rotterdam, Netherlands

      IIF 24
  • Den Hartogh, Klass Pieter
    Dutch managing director born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh Uk Limited, Eastfield Road, South Killingholme, Immingham, South Humberside, DN40 3DQ, England

      IIF 25
  • Den Hartogh, Klaas Pieter
    Dutch born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh, Willingestraat 6, 3087an Rotterdam, Netherlands

      IIF 26
    • icon of address Den Hartogh Uk Limited, Eastfield Road, South Killingholme, Immingham, South Humberside, DN40 3DQ, England

      IIF 27 IIF 28
    • icon of address 6 Willingestraat 6, Postbus 59087, Rotterdam, 3087 Am, Netherlands

      IIF 29
    • icon of address The Minories, Eastfield Road, South Killingholme, North Lincolnshire, DN40 3DQ, United Kingdom

      IIF 30
  • Den Hartogh, Klaas Pieter
    Dutch group managing director born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 6 Willingestraat, 3087an, Rotterdam, Netherlands

      IIF 31
  • Den Hartogh, Klaas Pieter
    Dutch managing director born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
  • Pieter Den Hartogh, Klaas
    Dutch managing director born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh Uk Limited, Eastfield Road, South Killingholme, Immingham, South Humberside, DN40 3DQ, England

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 26
  • 1
    VTT HOLDINGS LIMITED - 1989-10-31
    BLANSHORE LIMITED - 1987-05-28
    icon of address C/o Mazars Llp, 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 38 - Director → ME
  • 2
    MM&S (5018) LIMITED - 2006-05-16
    icon of address C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Has significant influence or controlOE
  • 3
    I.B.C. LIMITED - 2000-10-06
    UBC LIMITED - 2009-02-02
    INTERBULK (UK) LIMITED - 2016-12-09
    I.B.C. CARRIERS LIMITED - 1989-10-26
    icon of address 4 Beacon Way, Hull
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    DEN HARTOGH UK LIMITED - 2020-04-23
    icon of address Eastfield Road, South Killingholme, Immingham, North Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    H & S TRUCKING LIMITED - 2025-02-27
    icon of address The Minories Eastfield Road, South Killingholme, Immingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    UNITED TRANSPORT TANKCONTAINERS LIMITED - 1998-03-31
    INTERBULK (TANKCONTAINERS) LIMITED - 2017-04-24
    INITIAL TANKCONTAINERS LTD - 2000-06-26
    UNITED TRANSPORT TANK CONTAINERS LIMITED - 2009-02-02
    DEN HARTOGH LOGISTICS LIMITED - 2020-04-23
    BAILEE FREIGHT SERVICES LIMITED - 1989-05-03
    icon of address Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    GAC NO. 158 LIMITED - 1999-07-28
    YARDBRACE GROUP LIMITED - 2000-06-02
    icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    I.B.C. TRANSPORT LIMITED - 1994-07-29
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    UBC LIMITED - 2000-10-06
    I.B.C. CONTAINERS LIMITED - 2000-07-14
    icon of address Mazars, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 10
    PERRY SHIPPING LIMITED - 1997-07-15
    CHEMLOG LIMITED - 1999-03-16
    WASPBRAND LIMITED - 1985-07-23
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 11
    MM&S (2950) LIMITED - 2003-02-06
    icon of address Cms Cameron Mckenna Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    UNITED TRANSPORT TANKCONTAINERS HOLDINGS LIMITED - 2009-02-02
    ALNERY NO. 2270 LIMITED - 2002-11-05
    icon of address Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    YARDBRACE GROUP LIMITED - 2000-06-30
    UNITED TRANSPORT INTERNATIONAL LIMITED - 2009-02-02
    HILLGATE (148) LIMITED - 2000-06-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 14
    MM&S (5239) LIMITED - 2007-05-11
    icon of address Cms Cameron Mckenna Nabarro Olswang Llp, 1, West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    INTERBULK INVESTMENTS PLC - 2007-07-27
    INTERBULK GROUP PLC - 2016-03-22
    icon of address Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 17
    I.B.C. CARRIERS LIMITED - 1998-01-23
    I.B.C. LIMITED - 1989-10-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 18
    SOVSHELFCO (NO. 69) LIMITED - 1990-06-25
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 19
    BEAVERBAG LIMITED - 2001-03-22
    FELL-FAB (UK) LIMITED - 1990-08-09
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 20
    icon of address The Minories, Eastfield Road, South Killingholme, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,328,488 GBP2024-12-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    POLYLOG LIMITED - 2005-02-10
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 22
    INTERBULK (UK) LIMITED - 2009-02-02
    LINERTECH LIMITED - 1986-08-14
    BEAVERBAG PRODUCTS LIMITED - 2008-12-02
    VALEGRAPH LIMITED - 1982-06-01
    FELL-FAB PRODUCTS LTD - 1990-08-09
    icon of address C/o Mazars Llp 45, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 23
    HILLGATE ( 135 ) LIMITED - 2000-06-26
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 24
    UNITED FREIGHT HOLDINGS LIMITED - 1982-11-08
    UNITED TRANSPORT COMPANY LIMITED - 1989-10-31
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 33 - Director → ME
  • 25
    MOVELANE LIMITED - 1999-03-16
    CHEMLOG LIMITED - 2008-12-02
    INTERBULK (TANKCONTAINERS) LIMITED - 2009-02-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Mazars Llp, 45, Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 1
  • 1
    MM&S (5239) LIMITED - 2007-05-11
    icon of address Cms Cameron Mckenna Nabarro Olswang Llp, 1, West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ 2016-03-10
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.